Background WavePink WaveYellow Wave

ARTEMIS VENUE SERVICES LTD (09905467)

ARTEMIS VENUE SERVICES LTD (09905467) is an active UK company. incorporated on 7 December 2015. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ARTEMIS VENUE SERVICES LTD has been registered for 10 years. Current directors include HASTIE, Angus James, HASTIE, Diana Mary, HASTIE, Ian Frank and 4 others.

Company Number
09905467
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Suite 2a Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HASTIE, Angus James, HASTIE, Diana Mary, HASTIE, Ian Frank, HEWSON, Christopher Charles, OWENS, Stuart David, ROBSON, Simon Andrew, WILKINSON, Steven James
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTEMIS VENUE SERVICES LTD

ARTEMIS VENUE SERVICES LTD is an active company incorporated on 7 December 2015 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ARTEMIS VENUE SERVICES LTD was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09905467

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham, LL12 0AY,

Previous Addresses

, Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, LL12 0AR, United Kingdom
From: 7 December 2015To: 15 March 2021
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Oct 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
May 17
Funding Round
Sept 17
Loan Cleared
Oct 17
Funding Round
Nov 17
Funding Round
Jan 18
Loan Secured
Aug 18
Funding Round
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

HASTIE, Angus James

Active
Llyndir Lane, WrexhamLL12 0AY
Born December 1974
Director
Appointed 07 Dec 2015

HASTIE, Diana Mary

Active
Llyndir Lane, WrexhamLL12 0AY
Born January 1946
Director
Appointed 24 Apr 2017

HASTIE, Ian Frank

Active
Llyndir Lane, WrexhamLL12 0AY
Born September 1937
Director
Appointed 24 Apr 2017

HEWSON, Christopher Charles

Active
Llyndir Lane, WrexhamLL12 0AY
Born May 1975
Director
Appointed 19 Dec 2022

OWENS, Stuart David

Active
Llyndir Lane, WrexhamLL12 0AY
Born November 1974
Director
Appointed 24 Apr 2017

ROBSON, Simon Andrew

Active
Llyndir Lane, WrexhamLL12 0AY
Born April 1965
Director
Appointed 24 Apr 2017

WILKINSON, Steven James

Active
Llyndir Lane, WrexhamLL12 0AY
Born May 1965
Director
Appointed 24 Apr 2017

KENEE, Steven

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born February 1979
Director
Appointed 03 Nov 2022
Resigned 31 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Diana Mary Hastie

Active
Burton Hall Road, WrexhamLL12 0AR
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016

Mr Ian Frank Hastie

Active
Burton Hall Road, WrexhamLL12 0AR
Born September 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016

Mr Angus James Hastie

Ceased
LondonSW17 7PZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
23 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Incorporation Company
7 December 2015
NEWINCIncorporation